Name: | WILLIAM P. CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2004 (21 years ago) |
Entity Number: | 3005191 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 231 20th Street, Brooklyn, NY, United States, 11232 |
Contact Details
Phone +1 347-568-9649
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PALANCA | Chief Executive Officer | 231 20TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
WILLIAM PALANCA | DOS Process Agent | 231 20th Street, Brooklyn, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002078-DCA | Inactive | Business | 2013-12-31 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 10 GLOVER ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 231 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-30 | 2024-07-16 | Address | 10 GLOVER ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2024-07-16 | Address | 10 GLOVER ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003897 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
100414002637 | 2010-04-14 | BIENNIAL STATEMENT | 2010-01-01 |
080530002438 | 2008-05-30 | BIENNIAL STATEMENT | 2008-01-01 |
040127000401 | 2004-01-27 | CERTIFICATE OF INCORPORATION | 2004-01-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1997837 | LICENSE REPL | CREDITED | 2015-02-26 | 15 | License Replacement Fee |
1997888 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1997887 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1523308 | INTEREST | INVOICED | 2013-12-04 | 6.5 | Interest Payment |
1522212 | TRUSTFUNDHIC | INVOICED | 2013-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1522210 | LICENSE | INVOICED | 2013-12-03 | 75 | Home Improvement Contractor License Fee |
1522218 | FINGERPRINT | INVOICED | 2013-12-03 | 75 | Fingerprint Fee |
1521225 | PL VIO | INVOICED | 2013-12-02 | 1000 | PL - Padlock Violation |
1521246 | TRUSTFUNDHIC | INVOICED | 2013-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State